Name: | TERRY PRECISION BICYCLES FOR WOMEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 1986 (39 years ago) |
Date of dissolution: | 20 Jan 2023 |
Entity Number: | 1123963 |
ZIP code: | 05445 |
County: | Wayne |
Place of Formation: | New York |
Address: | 1664 Greenbush Road, Charlotte, VT, United States, 05445 |
Shares Details
Shares issued 500000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ELISABETH ROBERT | Chief Executive Officer | 1664 GREENBUSH ROAD, CHARLOTTE, VT, United States, 05445 |
Name | Role | Address |
---|---|---|
ELISABETH ROBERT | DOS Process Agent | 1664 Greenbush Road, Charlotte, VT, United States, 05445 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-20 | 2023-01-20 | Address | 1657 E PARK DR, MACEDON, NY, 14502, 8892, USA (Type of address: Chief Executive Officer) |
2023-01-20 | 2023-01-20 | Address | 1664 GREENBUSH ROAD, CHARLOTTE, VT, 05445, USA (Type of address: Chief Executive Officer) |
2023-01-20 | 2023-01-20 | Shares | Share type: PAR VALUE, Number of shares: 500000, Par value: 0.01 |
2023-01-20 | 2023-01-20 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
2002-10-24 | 2023-01-20 | Address | 1657 E PARK DR, MACEDON, NY, 14502, 8892, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230120002787 | 2023-01-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-01-20 |
211124002197 | 2021-11-24 | BIENNIAL STATEMENT | 2021-11-24 |
081023002802 | 2008-10-23 | BIENNIAL STATEMENT | 2008-11-01 |
061113002524 | 2006-11-13 | BIENNIAL STATEMENT | 2006-11-01 |
041209002542 | 2004-12-09 | BIENNIAL STATEMENT | 2004-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State